Search icon

HENRY W. O'NEILL & ASSOCIATES, INC.

Company Details

Name: HENRY W. O'NEILL & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1967 (58 years ago)
Date of dissolution: 16 Mar 2023
Entity Number: 209030
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 795 CANNING PARKWAY, VICTOR, NY, United States, 14564

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 795 CANNING PARKWAY, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
VIRGINIA O'NEILL Chief Executive Officer 7708 BAPTIST HILL RD, BLOOMFIELD, NY, United States, 14469

Form 5500 Series

Employer Identification Number (EIN):
160923534
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1999-11-24 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 10200, Par value: 0
1999-11-23 1999-11-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1999-11-23 1999-11-23 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1999-11-23 1999-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-12 2023-05-28 Address 7708 BAPTIST HILL RD, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230528000291 2023-03-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-16
130409006796 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110425002627 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090330002942 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070412002159 2007-04-12 BIENNIAL STATEMENT 2007-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State